Town of Winthrop : Record of Deaths 1962, Part 35

Author: Winthrop (Mass.)
Publication date: 1962
Publisher:
Number of Pages: 510


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 35


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49


(Signed)


Dominic Thomas Staffier


M. D.


21 Breed St.


(Address)


E. Boston


Dat


Sept 2719


62


a Winthrop


Winthrop


Place of Burial or Cremation


(City or Town)


Oct 1, 19 6 2


19


7 NAME OF


FUNERAL DIRECTORichard C. Kirby, Inc.


ADDRESS


917 Bennington St. E. Boston A TRUE COPY


Received and filed


OCT 5- 1982


19.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


male


9 COLOR


white


10 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


(write the word)


widowed


HUSBAND of


Josephine V. Hayes


(or) WIFE of.


(Husband's name in full)


12


AGE


86.


Fears


1


Months


26


Day


If under 24 hours


Hours ...


.Minutes


13 Usual


Occupation :


Attorney .... retired


(Kind of work done during most working life)


14 Industry


or Business :


Legal


15 Social Security No.


16 BIRTHPLACE (City)


Boston


(State or country)


Mass.


17 NAME OF


FATHER


Jarius S. H endrick


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Vermont


19 MAIDEN NAME


OF MOTHER


Jane O' Brien


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


21 Informant


Helen McGinn, Niece


(Address)


52 Gladstone St., E. Boston


ATTEST:


Hugh Ferons


DATE FILED


(Registrar of City or Town where death occurred)


Sept 27, 1962


19


ORM R-302


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town


MARGIN RESERVED FOR BANDING


WRITE PLAINLY, WITH UNFADING BLACK INK OR USE APPROVED BLACK TYPEWRITER RIBBON - THIS IS A PERMANENT RECORD


at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased


resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


SOM - 10.61.931673


(Registrar of City or Town where deceased resided)


11 If married, widowed. or divorged


(Give maiden name of wife in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Cerebral Hemorrhage


(a)


Aug


20


62


I last saw h ...... alive on


im


Walter J.H endrick


(Was deceased a


U. S. War Veteran,


PARENTS


DATE OF BURIAL


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE .. DATE OF DISCHARGE RANK, RATING


ORGANIZATION AND OUTFIT SERVICE NUMBER


1


OCT - 51962 AM


MR-305 1


PLACE OF DEATH


Essex


(County)


Danvers


(City or Town)


The Commonwealth of Massachusetts KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF MEDICAL EXAMINER'S CERTIFICATE OF DEATH


Denvers


(City or town making return)


Registered No.


1.24


§(If death occurred in a hospital or institution,


No. Denvers State Hospital, H. thorne St. ( give its NAME instead of street and number)


Joseph G. Crafts


[(Was deceased a


{U. S. War Veteran,


(If deceased is a married, widowed or divorced woman, give also maiden name.)


[if so specify WAR)


56 Court Road


.......


(If nonresident, give city or town and State)


Length of stay: In place of death ..


.years.


8


months.


5


In place of residence .. ... years ....


... months ......


days.


MEDICAL CERTIFICATE OF DEATH


WRITE PLAINEI, WITTT UMLAVING DIALS INA VA the time of death should be transmitted on Form R-305 to the clerk of the city or town in which the deceased resided Injury (How did injury occur ?)


Sept. 28. 1962


(Year)


4I HEREBY CERTIFY that I have investigated the death of the person above-named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state fully.) Atelectasia of lune pulmonary emphysema on D. L. less 24 hrs


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


male


10 COLOR


white


11 CITIZEN


OF U.S.


YES


NO


12 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


12a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


13 DATE OF BIRTH


Sept. 7. 1205


14


AGE67 Years.


0


Months.


21 Days


If under 24 hours


Hours


Minutes


15 Usual


Occupation :


Bank Guard


(Kind of work done during most of working life)


16 Industry


or Business:


17 Social Security No.


...


012-16-7333


18 BIRTHPLACE (City)


(State or country)


Mass.


19 NAME OF


FATHER


George Crafts


20 BIRTHPLACE OF


FATHER (City)


(State or country)


Germany


21 MAIDEN NAME


OF MOTHER


Ann Lahey


22 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


23


Mary E. Sheehan


8 NAME OF


FUNERAL DIRECTOR


Richard C. Kirby.


Inc


ADDRESS


Boston, Mass.


Received and filed OCT 8 - 1962 19


(Registrar of City or Town where deceased resided)


PARENTS


M. D.


Date 9 - 28 ~ 1962


Bque Hills Cemetery, Mattapan 7 Place of Burial or Cremation. Oct. 1.


(City or Town) 19.62


Informant


(Address)


"Hathorne, Mass,


A TRUE COPY.


ATTEST :


(Registrar of City or Town where death occurred)


DATE FILED


.......


10/1/


19 62


.....


2 FULL NAME


(a) Residence. No.


(Usual place of abode)


3 DATE OF


DEATH


(Month)


(Day)


5 Accident, suicide, or homicide (specify)


Manner of


(Specify type of place)


Nature of


Injury


(Signed)


......


Rolph E. Foss


Ralph D.


(Address)


Habedr. NOSS


DATE OF BURIAL


25M-3-61-930213


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at


Where did


Injury occur ?


(City or town and State)


as soon as possible after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


Date and hour of injury


19.


If accidental, was injury causally related to the death ?


Did injury occur in or about home, on farm, in industrial place, or in public place ?


......


Boston


While at work?


.Was autopsy performed?


no


6 Was disease or injury in any way related to occupation of deceased ? If so, specify


St.


Winthrop,


Mass ..


SERT.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE DATE OF DISCHARGE RANK, RATING


ORGANIZATION AND OUTFIT


001 - 8138211


SERVICE NUMBER


R-301 1


STICTIONS OR MCERTIFICATE


In iving & IF DEATH t enter re han one I.for each ).b) and (c)


e's not mean @, of dying, s eart failure, 1. tc. It means es', or compli- which caused


it'ss, if any, i've rise to ause (a). the under- ause last.


mions contrib- o cath but not Ithe terminal codition given


t- Chapter 137, 1954 requires ians to print or Ne Fause e of death hertificates, and ot 18. Acht of squires Physl- print or type ender signsture.


1-62


PLACE OF DEATH


SUFFOLK


(County>


BOSTON (City or Town)


The Commonwealth of Massachusetts KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH CHIMAD DIVISION OF VITAL STATISTICS STANDARD


175


OUT - OF - TOWN


To be filed for burial perm.it .with Board of Health or its Agent.


Registered No.


f(If death occurred in a hospital or institution, St. { give its NAME instead of street and number)


PHYSICIAN - IMPORTANT


2 FULL NAME MARY ( First Name )


CUCINOTTA


[(Was deceased a


U. S. War Veteran.


(if so specify WAR) NO


( If deceased is a married. widowed or divorced woman, give also maiden name.)


39; travers


WINTHROP


St.


(If nonresident, give city or town and State)


Length of stay: In place of death


years ..


... months.


40 days.


.


In place of residence.


.years


months ............ days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


F


9 COLOR


W


10 CITIZEN


OF U.S.


YES


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


lla If married, widowed, or divorced HUSBAND of


(or) WIFE of


(Give maiden name of wife in full)


FRANCESCO CUCINOTTA


(Husband's name in full)


12 DATE OF BIRTH


13


AGE.


75 Years


.Months ..


.Days


If under 24 hours


Hours.


.. Minutes


14 Usual


Occupation :


...


AT HOME


15 Industry


or Business :


16 Social Security No. .


NONE


17 BIRTHPLACE (City)


(State or country)


ITALY


18 NAME OF


FATHER


Francesco auditore


19 BIRTHPLACE OF


FATHER (City)


(State or country)


ITALY


20 MAIDEN NAME


OF MOTHER


Rosaria Barbera


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


ITALY


22


Informant<


(Address)


14 marion St Cast Boston


I HEREBY 'CERTIFY tham a satisfactory standard certificate of death was filed with The BEFORE the burial or transit permit was issued :


.....


Sinature of gent of Board of Healthy or other


Received And filed Charles H. Machu 19


PARENTS


HOLY CROSS CEMETERY


MALDEN


6 Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


REFRENA AUG. 25


1962


7 NAME OF


FUNERAL


DIRECTOR


PENNACCHIO + SON


ADDRESS 59 So. MARGIN ET. BOSTON


AUG 2 0 1962


Ave


(a) Residence. No.


( L'sual place of abode)


3 DATE OF


DEATH


Hügust


22


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


Jiely 12


19 62 to Krusjest


That I attended deceased from


22


19 6.2


I last saw h.s.r ... alive on


payant 22, 1962 d


.... , death is said to


have occurred on the date stated above, at 6.30 pm.


INTERVAL


BETWEEN


ONSET ANO


DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


SHOCK.


Due To


INTERNAL HEMORRHACE


(b)


Due To


Acute faftra ciliar


(c)


OTHER


PEMPHIGUS VULGARIS


SIGNIFICANT


CONDITIONS


PENNTiques Vulgaris


Was autopsy performed?


yes


Wbat test confirmed diagnosis?


5 Was disease or injury in any way related to occupation of deceased? If so, specify


(Signed)


Willy N. Paulas


M. D.


WILLY A DICHAS


(Address)


Hommel Hattak Hry Date Leup. 22, 62


(Print or Type, Name)


No.


L'emuel Statute starfatal


CERTIFICATE OF DEATH


(Middle Name)


( Last Name)


Sally Mac Dougall


$12632 8/24/62


(Kind of work done during most of working life)


A TRUE COPY ATTEST: Charles it Mackie City Registrar


OCT 311962 AM


CIM R-301


der burial permit od of Health Agent. TICTIONS


L ERTIFICATE


TR TYPE ( CAUSES EATH ": enter elan one se or each ››) and (c)


ds not mean d of dying, cart failure, c. It means a, or compli- sich caused A


this, if any, ve rise to muse (a), the under- Iuse last.


uions contrib- o cath but not I the terminal cidition given


5 7 37 Kフノ


31-62


1-932382


PLACE OF DEATH


Suffolk County) Boston 20 (City or Town)


The Commonwealth of Massachusetts KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


OUT - (0 176


(City or Town making this return) 084458


STANDARD CERTIFICATE OF DEATH Registered No. New England Baptet Hospital (If death occurred in a hospital or institution,


St. ( give its NAME instead of street and number) PHYSICIAN - IMPORTANT


YES


2 FULL NAME.


(If deceased is a married, widowed or divorced woman, give also maiden name.)


85 Quire : [PC


(a) Residence. No


80 Cliff Avenue


Winthrop.


St


(Usual place of abode)


Length of stay: In place of death ...... years month 6


.. days. In place of residence .......... years ...


(If nonresident, give city or town and State)


3 months days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


August


27


1962


(Month)


(Day)


(Year)


IHEREBY CERTIFY


August 1, 162


to ...


August


27


I last saw hl Mive on


August


26 1962 death is said to


have occurred on the date stated above, at


3.50 Am.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


HEPATIC FAILURE


Due To


CARCINOMA OF PANCREAS


(b)


Due To


WITH METÁSTASES


(c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


Laparotomy


What test confirmed diagnosis ?


5 Was disease or injust- in any


If so, specify


ay related to occupation of deceased ? le


(Signature)


M. D.


SOWHEY


PARK


(Print or Type Name)


(Address)


605 COMM. AVE.


.. Date ....


8.27


1962


WINTHROP WINTHROP 6


(City or Town)


Place of Burial or Cremation


AUG 30


1962


DATE OF BURIAL


7 NAME OF


FUNERAL DIRECTOR


MAURICE W. KIRBY


21OUTWITHROP ST. WINTHROP


Received and filed


ADDRESS


AUG 30 19627


.


.. 19


Charles 31 Macks


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


W


10 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


PINO


(Give maiden name of wife in full)


(or) WIFE of


1


(Husband's name in full)


12


AGE 5L


'ears


Months ...


Days


If under 24 hours


Hours .......


.Minutes


13 Usual


Occupation :


ROOFER


(Kind of work done during most working life)


14 Industry


or Business:


ROOFING


15 Social Security No ...


029103281


16 BIRTHPLACE (City)


(State or country )


NEW YORK


17 NAME OF


FATHER


DUMENTO CASAMENTO


PARENTS


18 BIRTHPLACE OF


FATHER (Cily)


(State or country)


ITALY


19 MAIDEN NAME


OF MOTHER


MARIA SABOTO


20 BIRTHPLACE OF


MOTHER (City) ..


(State or country)


ITALY


21 Informant


FABIA CASAMENTO


(Address)


80 CUFF AVE. MINTARE


I HEREBY CERTIFY that a satisfactory standard certificate of death was fico with me BEFORE the burial or Transit permit was issued: D. T. Le Llamala


(Signature of Agent of Board of Health or other)


B72714


8/29/62


(Date of Issue of Permit)


ALT. .. Hewill


-


(write the word)


manuel


That I attended deceased


from


19


62


INTERVAL BETWEEN ONSET AND DEATH Que


month


11 If married, widowed, or divorced.


HUSBAND of


1922 FLAVIA


(Was deceased a


U. S. War Veteran,


if so specify WARI.


mass


WWII


VOTI. ?


M. Angelo A. Casamento


(Registrar) | (Concial Designation)


I


.


A TRUE COPY ATTEST:


narkes it Mackie City Registrar


-


0


OCT 311962 AM


R R-301A I


(County)


BOSTON


(City or Town)


Massachusetts General Hospital


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH PHILLIPS HOUSE


177


OUT - CF. - TOWN


To be filed for burial permit with Board of Health or its Agent. 08916


Registered No.


S(If death occurred in a hospital or institution, St. } give its NAME instead of street and number) PHYSICIAN - IMPORTANT


Mr. Harold B Stewart


2 FULL NAME


(First Name)


(Middle Name)


(Last Name)


(If deceased is a married, widowed or divorced woman, give also maiden name.)


(a) Residence. No.


#48 Beacon St., Winthrop, Mass.


St.


(L'sual place of abode)


9


61


(If nonresident, give city or town and State)


Length of stay: In place of death.


........


years


months


.days.


In place of residence


.years ..


.. months ............ days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


September 13th, 1962


8 SEX


Male


9 COLOR


white


10 SINGLE


(write the word)


DEATH


(Month)


(Day)


(Year)


19


4 I HEREBY


Sept . 5


62


CERTIFY.


That we attended deceased from


19


last saw h.


imalive on


Sept. 13.


19


death is said to


62


have occurred on the date stated above, at


12: 152.m.


INTERVAL


BETWEEN


ONSET AND


(or) WIFE of


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Tension Pneumothorax


DEATH


15 da


82


69


5


.. Months.


7


.Days


If under 24 hours


.Hours .............. Minutes


Due To


Chrondc Bronchitis and


8 yrs


13 Usual


Occupation :


Retired CARPENters Supervisor


(Kind of work done during most of working life)


14 Industry


or Business


Chelsea NAVAL Hospital


15 Social Security No. ...


029-07-5078


MONTAQUE


P.EJ.


Was autopsy performed?


no


What test confirmed diagnosis?


clinical


5 Was disease or injury in any way related to occupation of deceased?


If so, specify


M. D


(PRINT OR TYPE SIGNATURE)


19


WINTHROP COM, WINTHROP Mas. 6 Place of Burial or Cremation (City or Town)


DATE OF BURIAL


Sept. 15 . 19 62 19


7 NAME OF


FUNERAL DIRECTOR


William T. MCDONALD


ADDRESS' 19 Yale Ave, Wakefield


Received and hled SEP 14 1962 19


carles of macke


PARENTS


17 NAME OF


FATHER


BENJAMIN F. STEWART


18 BIRTHPLACE OF


FATHER (City)


Brudnell, P.E.T.


(State or country)


CANADA


19 MAIDEN NAME


OF MOTHER


Lilly D. Johnstone


20 BIRTHPLACE OF


MOTHER (City)


MENTAQue, P.E.Z.


(State or country)


CANADA


MRS. DOROTHY P. Stewart


21


Informant


(Address)


48 Beacon ST. Winthrop Max


I HEREBY CERTIFY that a satisfactory standard certificate of death Is filed with me BEFORE the burial or transit permit was issued:


(Signature of Agent of Board of Health or other)


12.884


9-13-62


(Official Designation)


(Date of Issue of Permit)


NS UCTIONS FOR CA CERTIFICATE


I giving SEOF DEATH o ot enter or than one ul for each )(b) and (c)


pes mat mean mul: of dying, as heart failure, ig etc. It means sae, or campli- phich caused


dions, if any, chave rise ta re rause (a). inthe under- Ricause last.


on tions contrib- taleath but not the terminal ndition given 1


se of death Jon hertifcare and Ach lot PI- , quret Physi- s) print or type e ider signature.


-


el Director susse only AK, Ink. 1962


PLACE OF DEATH


SUFFOLK


(b)


Emphysema


Due To


(c)


OTHER


SIGNIFICANT


CONDITIONS


11 IF STILLBORN, enter that fact here.


(a)


AGE


Years ..


10a If married, widowed, or divorced


DOROTHY R. Keegan


HUSBAND of


(Give maiden name of wife in full)


MARRIED


WIDOWED


or DIVORCED Married


to.


Sept. 13,


(Was deceased a U. S. War Veteran, (if so specify WAR)


WW. I


No.


3 ot . Charler 17. (Signed) 1954. requires Charles.L ... Clay ... M. D. sians to print or he cause or (Address) Ama's. Dits Must Goall. Home. Date.


16 BIRTHPLACE (City)


(State or country)


CANADA


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


6


NOV :51962 AM


X PLACE OF DEATH


Suffolk (County)


PENSE


Winthrop


(City or Town)


The Commonwealth of Massachusetts JOSEPH D WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD CERTIFICATE OF DEATH


To be filed for burial permit with Board of Health or its Agent.


Registered No. 178


Winthrop Community Hospital No.


f(If death occurred in a hospital or institution,


St. ? give its NAME instead of street and number)


PHYSICIAN - IMPORTANT


Edna (MacMullen) Lorance


2 FULL NAME


(If deceased is a married, widowed or divorced woman, give also maiden name.)


180 Winthrop St.


St.


(If nonresident, give city or town and State)


Length of stay: In place of death .


......... years ....... .. months


3.


days. In place of residence


40


years.


months ..


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


3 DATE OF


DEATH


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


-


20


19 Gt to Oct. 2


19/2 2


I last saw h. ...... alive on


0.2.


19.6.2. death is said to


have occurred on the date stated above, at


of: 5-3 m.


INTERVAL


BETWEEN


ONSET AND


DEATH


11 IF STILLBORN, enter that fact here.


10min


65


2


Months.


21


Days


If under 24 hours


Hours ........


.. Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business :


013-20-1397


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


Boston


17 NAME OF


FATHER


Edwin Mackullen


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Mass


Boston


19 MAIDEN NAME


OF MOTHER


Unable to obtain


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Maine


Portland


21 Joseph F Lorance


Informant


(Address)


100 winthrop St. winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: Ralph 6. Sirianni (Signature of Agent of Board of Health or other) (HB)


Realty Officer


Det, 3,1962


(Official Designation) (Date of Issue of Permit)


%


TECTIONS IR & ERTIFICATE


n ving OF DEATH n enter e lan one se or each ) and (c)


dis not mean d of dying, art failure, c. It means us or compli- ich caused


tis, if any, ve rise to huse (a), ghe under- use last.


d ons contrib- ath but not tothe terminal codition given


- hapter 137, 54. requires a: to print or h


cause or death on e ficates, and r 8, Acts of evires Physi- o rint or type n r signature.


6 Puritan Lawn winthry Peabody, Mass


Place of Burial or Cremation


DATE OF BURIAL


(City of Town) Oct. 4 ,62


19


7 NAME OF


FUNERAL DIRECTOR


Howard S Reynolds


ADDRESS


Winthrop, Lass


Received and filed


OCT 3 - 1952


19


(Registrar)


PARENTS


5 Was disease or injury in any way related to occupation of deceased ? If so, specify ).


(Signed) COUSKAD GREGORIE


{PRINT OR TYPE SIGNATURE)


199 Washi will ard 10/2


1962


(Address)


Due To Verlosclerosis


(b) Generalized V


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


What test confirmed diagnosis ?


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Joseph F Lorance


(Husband's name in full)


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Cerebro Vascular


hemorrhage


1962


(a) Residence. No. (Usual place of abode)


f(Was deceased a U. S. War Veteran, [if so specify WAR)


MARRIED)


WIDOWED Married


or DIVORCED


12


AGE


Years.


At home


1 59-925686


MR-301A 1


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


RULES OF PRACTICE


The fulfillment of the purpose of these laws calls for the observance of the following rules of practice : (1) Attending physicians will certify to such deaths only as those of, persons to whom they have given bedside care during a last illness from disease un- related to any form of injury.


(2) Board of Health physicians will certify to such deaths only a's those of persons who, though disabled by recognized disease unrelated to any form of . injury, have died without recent medical attendance or whose physician is absent from home when the certificate of death is needed.


(3) Medical Examiners will investigate and certify to all deaths supposably due to injury. These include not only deaths caused directly or indirectly by traumatism (including resulting septicemia), and by the action of chemical (drugs or poisons) thermal, or electrical agents, and deaths following abortion, but also deaths from disease resulting from injury or infection related to occu- pation, the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Physicians: see explanatory instructions on face side of standard certificate of death.


OCT 3. 1962 PM


Statement of Occupation .- Precise statement of occupation is very imple tant, so that the relative healthfulness of various pursuits can be known. Make some entry in this section for every person aged 10 years or over. If the occupa - tion had been given up or changed, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Chil- dren not gainfully employed may be returned as at school or at home. For a woman whose only occupation was that of home housework, write housework. For a person engaged in domestic service for wages, however, designate the occupation by the appropriate terms, as housekeeper-private family, cook- hotel, etc. For a person who had no occupation whatever write none.


PLACE OF DEATH


I Suffolk (County)


Winthrop (City or Town)


The Commonwealth of Massachusetts KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


(City or Town making this return)


Registered No.


179


[(If death occurred in a hospital or institution, No. St. ( give its NAME instead of street and number) Winthrop Community Hospital M.


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


No


33 Neptune Rd. E. Boston Mass. East Boston


(Usual place of abode)


Length of stay: In place of death .......... years .......... months 1 .days. In place of residence. ... months .......... days.


1.8 ears.


9 COLOR


White


10 SINGLE


MARRIED


(write the word)


WIDOWED


DIVORCED


UNKNOWN


Married


11 If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


James H. Petipas


(or) WIFE of


(Husband's name in full)


12


AGE.5.8 Years.


9 Months ... 26. Days


If under 24 hours


Hours ......


Minutes


13 Usual


Housewife


Occupation :


(Kind of work done during most working life)


14 Industry


or Business :


At home


15 Social Security No ..


023-16-9884


16 BIRTHPLACE (City).Cape Breton


(State or country )


Nova Scotia


17 NAME OF


FATHER


Daniel Fougere


PARENTS


18 BIRTHPLACE OF


FATHER (City)


Cape Breton


(State or country)


Nova Scotia


19 MAIDEN NAME


OF MOTHER


Philomena Bennett


20 BIRTHPLACE OF


MOTHER (City)


Cape Breton


(State or country)


Nova Scotia


21 Informant


Mr. James H. Petipas-hus.


33 Neptune Road,


East Boston, Mass


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued:


(Signature of Agent of Board of Health or other)


Galite


10/3/62


(Date of Issue of Permit)


(Registrar)|| (Official Designation)


2-932382


FIRM R-301


der burial permit Bed of Health Agent. TI CTIONS OR CERTIFICATE


TOR TYPE ₹ CAUSES EATH


It enter ehan one sefor each ,3) and (c)


a's not mean Rt of dying, Heart failure, , tc. It means 0, or compli- hich caused


tiss, if any, ve rise to Cause (a), gthe under- ause last.


uions contrib- o cath but not t the terminal adition given


(Signature)


In. Traunstein


M. D.


M.TRAUNSTEIN JR, M.D.


(Address)


23 BARTLETT.


(Print or Type Name)


Date 10/2


1962


Holy Cross Cemetery Malden


6


Place of Turial or Cremation


(City or Town)


DATE OF BURIAL


October 5th


1962


7 NAME OF


FUNERAL DIRECTOR


Richard C. Kirby, Inc


ADDRESS17 Bennington St. E.Boston


Received and filed


001-3 --- 1982


19.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Oct.


2


1967


(Month)


(Day)


(Year)


4 LHEREBY CERTIFY,


That I attended deceased from


SEPT. 24, 1962


to ..


Oct.


2


19


62


I last saw h.Adalive on


Oct.


2


19662, death is said to


have occurred on the date stated above, at


7:30 A


.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


CEREBRAL


HEMMORRHAGE


INTERVAL BETWEEN ONSET ANO DEATH 24 HRS


2 VES


Due To


GENERALIZED ARTERIO -


(c)


SCLEROSI'


OTHER


SIGNIFICANT


CONDITIONS


NONE


Was autopsy performed?


No


What test confirmed diagnosis? Clinical + LAB.


5 Was disease or injury in any way related to occupation of deceased? YO If so, specify


ARTERIOSCLERCtic + HYPER-


(b)


INSIVE HEART DIS,


3 YRS


8 SEX


Female


(a) Residence. No.


(If nonresident, give city or town and State)


2 FULL NAME .. Eva. Petitpas ( Fougere )


(If deceased is a married, widowed or divorced woman, give also maiden name.)


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE DATE OF DISCHARGE. RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


RULES OF PRACTICE


The fulfillment of the purpose of these laws calls for the observance of the following rules of practice:




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.